This company is commonly known as Contractual Limited. The company was founded 11 years ago and was given the registration number 08474897. The firm's registered office is in LONDON. You can find them at 109 Gloucester Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CONTRACTUAL LIMITED |
---|---|---|
Company Number | : | 08474897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Gloucester Place, London, W1U 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 15 May 2023 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Secretary | 05 April 2013 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 05 April 2013 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 05 April 2013 | Active |
23, Marlborough Place, London, United Kingdom, NW8 0PG | Director | 05 April 2013 | Active |
23, Marlborough Place, London, NW8 0PG | Director | 05 April 2013 | Active |
14, Jordanthorpe View, Sheffield, United Kingdom, S8 8DY | Director | 05 April 2013 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 05 April 2013 | Active |
Interland Residential Holdings Limited | ||
Notified on | : | 04 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73 Maygrove Road, London, England, NW6 2EG |
Nature of control | : |
|
Interland Group Limited | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG |
Nature of control | : |
|
Mr Daniel Edgar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 109, Gloucester Place, London, W1U 6JW |
Nature of control | : |
|
Mr Zamir Haim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 109, Gloucester Place, London, W1U 6JW |
Nature of control | : |
|
Mr Cyril Ogunmakin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 109, Gloucester Place, London, W1U 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.